Loading...
HomeMy WebLinkAboutAgenda Report - July 17, 2019 Declaration Of PostingDECLARATION OF POSTING On Friday, July 12,2019, in the City of Lodi, San Joaquin County, Calífornia, a copy of the July 16,2019, Shirtsleeve Session agenda and the July 17 ,2019 Regular meeting Agenda (attached and marked as Exhibit A) was posted at 1311 Midvale Road, Lodi, Californía. I declare under penalty of perjury that the foregoing is true and correct Executed on July 12,2019, at Lodi, California ORDERED BY JENNIFER M. FERRAIOLO CITY CLERK Posted by: ylee C _July 12,2019_ (Date) LODICITYCOT]NICIL Carnegie Forum 305 \ilest Pine Street, Lodi AGENDA - REGULAR MEETING Date: July 17,2019 Time: Glosed Session 6:00 p.m. Regular Meeting 7:00 p.m. *and via conference call: 1311 Midvale Road Lodi, CA 95240 rmation regarding this Agenda please contact: Jennifer M. Ferraiolo City Clerk For info 333-6702T EXHüßIî A 6:55 .m.p nvocation alls/C s offeredbelnvocation/Gall to Givic Responsibilitv,a of vaflousthemaybyny and non-rel ous o sízatíon lnwith andig arou thend of Lodireligious Thesergan are vol ofCityuntaryofferings private tocitizens forand benefitthe theof t.Counci VIEWSThe o iefsbel the nothave beenexpressed revtobySpeakerp usly orreviewed the Council theand ncilCou notdoes enbyapproved dorse beliefsthe o ofVIEWS speakerany C-1 Catl to Order / Roll Call C-2 AnnouncementofGlosed'session a) Conference with Adele Post, Human Resources Manager, and Andrew Keys, Deputy City Manager{Labor Negotiators), Regarding Lodi City Mid-Management nssoðiation, nÉSCn¡e General Services and Maintenance & Operators, Police Mid-Managers, Lodi Police Officers Association, Lodi Police Dispatchers Association, Lodi Professional Firefighters, lnternational Brotherhood of Electrical Workers, Executive Management, and CouncilÃppointee (City Manager) Pursuant to Government Code 554957.6 and g549S7 (CMib) Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation Pursuant to Government Code Sections 54956.9(dX2) and 54956.9(e)(1); One CasL; Shalt Not be Disclosed Due to Facts and Circumstances Not Yet Known to poieit¡ât plaintiffs (bA)C-3 Adjourn to Closed Session NorE: THE FoLLowlNe ITEM9 wtLL coMMENcE No sooNER THAN 7:00 p.M. C4 Return to Open Session / Disclosure of Action A. Call to Order / Roll Gatl B. Presentations B-1 American Legion Centennial proclamation (CLK) B-2 National Night Out Proclamation (pD) c. Gonsent Galendar (Reading; comments by the public; GouncilAction) C-1 Receive Register of Claims for May 24, 2019 through June 21 ,2019 in the Amount of $6,869,146.94 (FtN) C-2 Approve Minutes (CLK)a) June 1 1 , June 18, June 25, July 2, and July g, 2019 (Shirtsleeve Sessions)b) June 19 and July 3, 2019 (Regular Meetings)c) July 9, 2019 (Speciat Meeting) Res. C-3 fdopt Resolution Authorizing Purchase of DJI M210 Unmanned Aircraft Systems from Flymotion Unmanned Systems for Use by Police Department and Appropriate Funds ($31 ,BB1)(PD) Res. C-4 Adopt Resolution Authorizing Vehicle Replacement Purchase (05-097) and Appropriating Funds ($54,774.12) (PD) Res. C-5 Adopt Resolution Authorizing Vehicle Replacement Purchase (05-028) and Appropriating Funds ($54,774.12) (PD) N:\Admin¡stration\CLERKAgenda\COUNCtLU0l 9\07-1 7-1 gagn.doc 7 t11t2019 S:15 pM CIW COUNCILAGENDA JULY 17,2019 PAGETWO Res. C-6 Res. C-7 Res. C-8 Res. C-9 Res. C-10 c-11 Res. C-12 Res. C-13 Res. C-14 Res. C-15 Res. C-16 Res. C-17 Res. C-18 Res. C-19 Res. C-2O Res. C-21 Adopt Resolution Approving Purchase of Palo Alto Networks Firewalls from CDW-G, of Vernon Hills, lllinois ($49,624.60) (CM) Adopt Resolution Authorizing Çrly_M_anager to Execute Five-Year Contract with Axon Enterprise, l¡c., jo¡_Body Camera and TASER Subscription, Maintenance, and Licensing; and Appropiiate ' Funds ($702,634) (PD) Adopt Resolution Awarding Contract for McLane Substation Upgrade Project to Wilson Utility Construction Company, _of Canby, Oregon ($1,605,836); Authórizing City lManager to Execut-e Change Orders ($194,164); and Appropriating Funds ($4OO,OOO) (EU) ' Adopt Resolution Authorizing_City Manager to Execute Professional Services Agreement with Patice Green dba Roadsidg.QongeOt¡, of Livermore, for Hutchins Street Squarã programming, Marketing, and Sponsor Soticitation ($40,SOO) (PRCS) {dopt Resolution Authorizing City Manager to Execute Amendment No. 4 to Contract with Cintas Corporation No. 3, of Stockton, fòr Rental and Cleaning of Uniforms for Certain Field andWarehouse Employees ($80,000) (pW) Accept lmprovements Under Contract for Police Station Sanitary Sewer Lift Station lmprovements (PW) Adopt Resolution Autlorizing City Manager to Execute Professional Services Agreement for Y^".q¡ry qlO Supply-Chain Automation Services with Elite Supply Source, lnc., äf Sacramento($120,000) and Third Party Waiverwith UniFi Equipment Finárìcä, tnc., oiAnn'Arboi, Michigan(EU) Adopt Resolution Ratifying Employment Agreement Entered into Between City Manager stephen schwabauer and Electric utitity Director Jetfrey D. Berkheimer (cM)' Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement withSierra Geotech, of Rocklin, for Construction Testing and lnspection Services foi Lockeford Street lmprovement project ($S0,000) (pW) Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute professional Services Agreement withGarland/DBS, lnc., of Cleveland, Ohio, for White Slough Wát"t Pollution control Facility. secondary control Room Roof Replacement project ($-ss,sa+¡, Utilizing U.S. Communities Contract No. 14-5903 (pW) Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to professional Services Agreement with Communications Strategies, of Sebastopol, for project Oveisight andManagement Support of Phone and Communication Platform Deployment ($¿S,OZZ.SOI-ICIVU Adopt Resolution Authorizing City Manager to Execute lmprovement DeferralAgreement for 927 lndustrialWay (PW) Adopt Resolution Approving Final Map and Authorizing City Manager to Execute lmprovement Agreement for vineyard rerrace subdivision, unit No. 1, Tiact tto. ssao 1nw¡ Adopt Resolution Authorizing City Manager to Execute Amended Joint powers Agreement with California Transit lndemnity Pool (PW) Adopt Resolution Authorizing City Manager to Execute Three-Year Agreement plus Two one-Year options with Kronos, lnc., of Lowell, Massachusetts, for clóud-Based rime Management and Scheduling Software (Not to Exceed $S1,2gO) (FD) fdopt Resolution Authorizing City Manager to File Claím for FiscalYear 2O1Bl19 Transportation Development Act Fuirds from Local Transportation Fund ($3,236,326) and State Transit Assistance Fund ($26,863) (PW) Adopt Resolution Authorizing Police Chief to Accept Grant and Execute Contract Administered by Department of Alcoholic Beverage control and Appropriate Funds ($41,601) (pD) Res. C-22 N:\Adm¡nistråtion\CLERt(Agênda\COUNCtL\201 9\07-1 7-1 gagn.doc 7 t,t1t2}1|g Si.tS pM CITY COUNCIL AGENDA JULY 17,2019 PAGE THREE c-23 c-24 c-25 Res. C-26 Res. C-27 Res. D. Receive Report Regarding Communication Pertaining to San Joaquin Regional Rail Commission's Fiscal Year 2019 BUILD Grant Application for Stockton Diãmond Grade Separation (CLK) Appoint Richard Seim and Pam Williams to Library Board of Trustees and Robert N. Anderson to Lodi Senior Citizens Commission (CLK) Accept Monthly Protocol Account Report Through June 30, 201g (CLK) Adopt Resolution Approving Revised Lodi Electric Utility Greenhouse Gas Free Allowance Proceeds Spending Plan (EU) Adopt Resolutions Approving Applications for Statewide Park Development and Community Revitalization Program Grant Funds for Hale Park Community Heritage Project and Blakely park Aquatics Expansion Project (PRCS) Ô9ge!|":olution Approving lmpact Mitigation Fee Program Annual Report for Fiscatyear 2017118; {¡lOrwing Loan Terms for Loan from Water lmpact Mitigation Fee Fund to Fire Impact Mitigation Fee Fund; Approving Use of Proceeds from Sale from 7oS East LodiAvenue to Repay lnterfund Loan from Water lmpact Fee to Fire lmpact Fee; Approving Waiving of lnterest fcc¡ggd through June 30, 2015; and lntroduce Ordinance Rescinding Section 1S.64:030C of Lodi Municipal Code (CM) Adopt Resolution Approving DeBenedetti park Master plan (pRCS) lntroduce Ordinance Amending Lodi Municipal Code Title 2 - Administration and personnel -By Adding Chapter 2.18, "Electronic Filing of Campaign Ðisclosure Statement," Relating to Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure Statements (CLK) H. Res E. F. G. Res. Res. Res. H-3 Ord. (lntroduce) Res. H-4 Ord. H-5 (lntroduce) Comments by the Public on Non-Agenda ltems THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC IS LIMITED TO FIVE MINUTES. Public comment may only be made on matters within the Lodi City Council's jurisdiction (Government Code Section 54954.3, Lodi City Council Protocol Manual Section é.st¡. rne Cóuncil cannot take actionor deliberate on items that are not on this agenda unless there is an emergency and the need to takeaction on that emergency arose after this agenda was posted (Gtvernment Code Section 54954.2(b)(2)). All other items may only be referred for review to staff or placement on a future Council agenda. Comments by the City Council Members on Non-Agenda ltems Comments by the Gity Manager on Non-Agenda ltems Public Hearings G-1 Public Hearing to Consider Adopting Resolution Setting Pre-Approved Engineering News Record Adjustment lndex for Wastewater Rates for Residential, Commerðial, and lndustrial Customers (PW) Regular Calendar H-1 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and police Otfícers Association of Lodí for Period July 1, 2019 through June 30,2022 (CM) H-2 fdopt Resolution Approving Memorandum of Understanding between City of Lodi and Lodi Police Mid-Management Organization for Period July 1, 201Þ through June 30, 2022 (CM) N:\Administration\CLERKAgênda\COUNCIL\2019\07-i7-i9âgn.doc 7111t2O19 S:iS pM t. Ord J CITY COUNCILAGENDA JULY 17,2019 PAGE FOUR (Adopt) Ordinances l-1 Adopt Ordinance No. 1962 Entitled, "An Ordinance of the City Council of the Gity of Lodi Levying and Apportioning the Special Tax in Territory Annexed to Community Facilities District trto. ZOOZ-1 (Public Services) (Annexation No, B)" (CLK) Adjournment Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at least 72 hours in advance of the scheduled meeting at a public place freely accessible to the pubÍic 24 hours'a day. nifer Clerk lo Ail staff reports or other written documentation relating to each item of buslness referred to on the agenda are on file m the Office of the.City CIeft,located at 22 1 W,Pine Sfree4 Lodi,and are available for public inspection.tf requested,the agenda shall be made vailable tn appropriate altemative fotmats to persons with a disability,as required by Secfion 202 of the Americans with Disabilities Act of 1 990 (42 U s.c.Sec.1 2 1 32),and the federal rules and regulations adopted ,nimplementationthereof.To make request for disability-related modification or accommodation contact the City Cletu's Office as soon as possró/e and at /easf 72 hours prior to the meeting date.Language interyreter reguesfs must be receivedat/easf 72 hours tn advance of the meeting to help ensure availability Contact Jennifer M.Ferraiolo at (20s)333-6702. interyretación idiomas deben ser recibidas por Io menos con 72 horas de anticipación a Ia reunión para Ferraiolo 333-6702. Solicitudes de Ia de Llame a Jennifer M. Meetings of the Lodi City Council are telecast on regular City Council meetings. The webcasts can webcasts link. SJTV, Channel 26. The of Lodi provides live and archived webcasts of be found on the City's website at vvww.lodi.oov by clicking the meeting \\cvcfilv0l\âdministration$\Admin¡stration\cLERKAgenda\couNclL\2019\07-17-tgagn.doc 7111120196i27 pM